AWS RECYCLING - History of Changes


DateDescription
2025-02-28 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES
2024-08-11 delete source_ip 185.199.221.102
2024-08-11 insert source_ip 172.67.183.70
2024-08-11 insert source_ip 104.21.40.90
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-29 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-27 => 2024-02-29
2023-05-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-27
2023-02-27 update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022
2023-01-31 delete address 1st Floor Aston House, 5 Aston Road North, Birmingham, B6 4DS
2023-01-31 insert address 102-110 St Clements road, Nechells, Birmingham, B7 5AF
2023-01-31 update primary_contact 1st Floor Aston House, 5 Aston Road North, Birmingham, B6 4DS => 102-110 St Clements road, Nechells, Birmingham, B7 5AF
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-08-07 delete address ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM ENGLAND B6 4DS
2022-08-07 insert address 57 ST CLEMENTS ROAD AWS RECYCLING LTD 57 ST CLEMENTS ROAD BIRMINGHAM ENGLAND B7 5AF
2022-08-07 update registered_address
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM B6 4DS ENGLAND
2022-02-14 delete source_ip 77.72.0.134
2022-02-14 insert source_ip 185.199.221.102
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN WEIR
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-08-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-05-10 delete address 1st Floor Aston House, 5 Aston Road North, Aston, Birmingham, West Midlands, B6 4DS
2019-05-10 delete source_ip 173.203.49.136
2019-05-10 insert address 1st Floor Aston House, 5 Aston Road North, Birmingham, B6 4DS
2019-05-10 insert source_ip 77.72.0.134
2019-05-10 update primary_contact 1st Floor Aston House, 5 Aston Road North, Aston, Birmingham West Midlands B6 4DS => 1st Floor Aston House, 5 Aston Road North, Birmingham, B6 4DS
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-07 delete address Unit 40, St Clements Road, Nechells Birmingham West Midlands B7 5AF
2017-11-07 delete address Unit 40, St Clements Road, Nechells, Brimingham, West Midlands, B7 5AF
2017-11-07 insert address 1st Floor Aston House, 5 Aston Road North, Aston, Birmingham, West Midlands, B6 4DS
2017-11-07 update primary_contact Unit 40, St Clements Road, Nechells, Brimingham, West Midlands, B7 5AF => 1st Floor Aston House, 5 Aston Road North, Aston, Birmingham West Midlands B6 4DS
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE WEIR
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 40 ST. CLEMENTS ROAD BIRMINGHAM B7 5AF
2016-12-19 insert address ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM ENGLAND B6 4DS
2016-12-19 update reg_address_care_of MR J WEIR => null
2016-12-19 update registered_address
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O MR J WEIR 40 ST. CLEMENTS ROAD BIRMINGHAM B7 5AF
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-06-11 => 2016-06-10
2016-10-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-06 update statutory_documents FIRST GAZETTE
2016-09-05 update statutory_documents 10/06/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2015-06-10 => 2015-06-11
2015-09-30 update statutory_documents 11/06/15 FULL LIST
2015-09-03 insert address Unit 40, St Clements Road, Nechells, Brimingham, West Midlands, B7 5AF
2015-07-07 update returns_last_madeup_date 2014-09-02 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-09-30 => 2016-07-08
2015-06-10 update statutory_documents 10/06/15 FULL LIST
2014-11-07 delete address 40 ST. CLEMENTS ROAD BIRMINGHAM UNITED KINGDOM B7 5AF
2014-11-07 insert address 40 ST. CLEMENTS ROAD BIRMINGHAM B7 5AF
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-11-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-27 update statutory_documents 02/09/14 FULL LIST
2014-10-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-01 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-11-14 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-12-12 => 2014-09-30
2013-09-03 update statutory_documents 02/09/13 FULL LIST
2013-06-25 delete address ST CLEMENTS HOUSE 40 ST CLEMENTS ROAD NECHELLS BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B7 5AF
2013-06-25 insert address 40 ST. CLEMENTS ROAD BIRMINGHAM UNITED KINGDOM B7 5AF
2013-06-25 update reg_address_care_of null => MR J WEIR
2013-06-25 update registered_address
2013-06-23 delete address THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY9 8EL
2013-06-23 insert address ST CLEMENTS HOUSE 40 ST CLEMENTS ROAD NECHELLS BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B7 5AF
2013-06-23 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2012-08-02 => 2012-11-14
2013-06-23 update returns_next_due_date 2013-08-30 => 2013-12-12
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update returns_last_madeup_date 2012-03-21 => 2012-08-02
2013-06-22 update returns_next_due_date 2013-04-18 => 2013-08-30
2013-06-21 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-21 insert sic_code 38320 - Recovery of sorted materials
2013-06-21 update returns_last_madeup_date 2011-03-21 => 2012-03-21
2013-06-21 update returns_next_due_date 2012-04-18 => 2013-04-18
2013-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ST CLEMENTS HOUSE 40 ST CLEMENTS ROAD NECHELLS BIRMINGHAM WEST MIDLANDS B7 5AF UNITED KINGDOM
2012-12-17 delete address Unit 40 St Clements Road Nechells Birmingham B7 5AF
2012-12-17 insert address Unit 40 St Clements Road Nechells Birmingham West Midlands B7 5AF
2012-11-14 update statutory_documents 14/11/12 FULL LIST
2012-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2012 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL ENGLAND
2012-11-08 update statutory_documents SECRETARY APPOINTED MR JAKE STEVEN JOHN WEIR
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE STEVEN JOHN WEIR / 08/11/2012
2012-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICKERY REYNOLDS & CO LIMITED
2012-08-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 02/08/12 FULL LIST
2012-06-27 update statutory_documents 21/03/12 FULL LIST
2011-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE STEVEN JOHN WEIR / 15/12/2011
2011-07-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-25 update statutory_documents 21/03/11 FULL LIST
2011-05-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERY REYNOLDS & CO LIMITED / 21/03/2011
2010-11-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR JAKE STEVEN JOHN WEIR
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WEIR / 25/08/2010
2010-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND
2010-04-20 update statutory_documents 21/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WEIR / 21/03/2010
2010-04-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERY REYNOLDS & CO LIMITED / 21/03/2010
2010-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG
2010-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG
2010-02-03 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-08-18 update statutory_documents SECRETARY APPOINTED VICKERY REYNOLDS & CO LIMITED
2009-08-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY VICKERS REYNOLDS & CO LYE LTD
2009-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEIR / 11/08/2009
2009-05-27 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2009-01-15 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-12-04 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-15 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-03-31 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-27 update statutory_documents NEW SECRETARY APPOINTED
2004-07-27 update statutory_documents SECRETARY RESIGNED
2004-05-06 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-17 update statutory_documents NEW SECRETARY APPOINTED
2003-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2003-03-28 update statutory_documents DIRECTOR RESIGNED
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION